Background WavePink WaveYellow Wave

STANNINGLEY FOOD LIMITED (11022138)

STANNINGLEY FOOD LIMITED (11022138) is an active UK company. incorporated on 19 October 2017. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STANNINGLEY FOOD LIMITED has been registered for 8 years. Current directors include PAHWA, Rohit.

Company Number
11022138
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
110 Town Street, Leeds, LS28 6EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAHWA, Rohit
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANNINGLEY FOOD LIMITED

STANNINGLEY FOOD LIMITED is an active company incorporated on 19 October 2017 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STANNINGLEY FOOD LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11022138

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 September 2023 (2 years ago)
Submitted on 27 September 2023 (2 years ago)

Next Due

Due by 11 October 2024
For period ending 27 September 2024
Contact
Address

110 Town Street Stanningley Leeds, LS28 6EZ,

Previous Addresses

123 Fishponds Road Eastville Bristol BS5 6PR England
From: 3 March 2020To: 13 July 2021
1 Wheeldale Close Hull HU8 9TW United Kingdom
From: 19 October 2017To: 3 March 2020
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAHWA, Rohit

Active
Town Street, LeedsLS28 6EZ
Born September 1985
Director
Appointed 01 Sept 2019

PAHWA, Lohit

Resigned
Wheeldale Close, HullHU8 9TW
Born January 1989
Director
Appointed 01 Jan 2018
Resigned 01 Sept 2019

PAHWA, Rohit

Resigned
Wheeldale Close, HullHU8 9TW
Born September 1985
Director
Appointed 19 Oct 2017
Resigned 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
9 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Incorporation Company
19 October 2017
NEWINCIncorporation